Search icon

SUNSHINE RESTAURANT MERGER SUB, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE RESTAURANT MERGER SUB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: M07000002301
FEI/EIN Number 208952385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13650 NW 8 ST, Suite 103, SUNRISE, FL, 33325, US
Mail Address: 13650 NW 8 ST, Suite 103, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRP 401(K) PLAN 2023 208952385 2024-08-08 SUNSHINE RESTAURANT MERGER SUB, LLC 279
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 9546186210
Plan sponsor’s address 13650 NW 8TH STREET, SUITE 103, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing MIKE TIBOLET
Valid signature Filed with authorized/valid electronic signature
GROUP INSURANCE PLAN FOR EMPLOYEES OF SUNSHINE RESTAURANT MERGE SUB, LLC 2010 208952385 2011-10-14 SUNSHINE RESTAURANT MERGER SUB, LLC 237
Three-digit plan number (PN) 501
Effective date of plan 1988-01-01
Business code 722110
Sponsor’s telephone number 9546186300
Plan sponsor’s mailing address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Plan sponsor’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 208952385
Plan administrator’s name SUNSHINE RESTAURANT MERGER SUB, LLC
Plan administrator’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Administrator’s telephone number 9546186300

Number of participants as of the end of the plan year

Active participants 236
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with incorrect/unrecognized electronic signature
GROUP INSURANCE PLAN FOR EMPLOYEES OF SUNSHINE RESTAURANT MERGE SUB, LLC 2010 208952385 2011-10-14 SUNSHINE RESTAURANT MERGER SUB, LLC 237
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-01-01
Business code 722110
Sponsor’s telephone number 9546186300
Plan sponsor’s mailing address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Plan sponsor’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 208952385
Plan administrator’s name SUNSHINE RESTAURANT MERGER SUB, LLC
Plan administrator’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Administrator’s telephone number 9546186300

Number of participants as of the end of the plan year

Active participants 236
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with authorized/valid electronic signature
GROUP INSURANCE PLAN FOR EMPLOYEES OF SUNSHINE RESTAURANT MERGE SUB, LLC 2010 208952385 2011-10-12 SUNSHINE RESTAURANT MERGER SUB, LLC 237
Three-digit plan number (PN) 501
Effective date of plan 1988-01-01
Business code 722110
Sponsor’s telephone number 9546186300
Plan sponsor’s mailing address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Plan sponsor’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 208952385
Plan administrator’s name SUNSHINE RESTAURANT MERGER SUB, LLC
Plan administrator’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Administrator’s telephone number 9546186300

Number of participants as of the end of the plan year

Active participants 236
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with incorrect/unrecognized electronic signature
GROUP INSURANCE PLAN FOR EMPLOYEES OF SUNSHINE RESTAURANT MERGE SUB, LLC 2010 208952385 2011-10-12 SUNSHINE RESTAURANT MERGER SUB, LLC 237
Three-digit plan number (PN) 501
Effective date of plan 1988-01-01
Business code 722110
Sponsor’s telephone number 9546186300
Plan sponsor’s mailing address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Plan sponsor’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 208952385
Plan administrator’s name SUNSHINE RESTAURANT MERGER SUB, LLC
Plan administrator’s address 13650 N.W. 8TH STREET, SUITE 103, SUNRISE, FL, 33325
Administrator’s telephone number 9546186300

Number of participants as of the end of the plan year

Active participants 236
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing JOHN SALVAGGIO
Valid signature Filed with incorrect/unrecognized electronic signature
GROUP INSURANCE PLAN FOR EMPLOYEES OF SUNSHINE RESTAURANT MERGER SUB, LLC 2009 208952385 2010-06-28 SUNSHINE RESTAURANT MERGER SUB, LLC 231
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-01-01
Business code 722110
Sponsor’s telephone number 3059315454
Plan sponsor’s mailing address 2655 NE 189TH ST, NORTH MIAMI BEACH, FL, 33180
Plan sponsor’s address 2655 NE 189TH ST, NORTH MIAMI BEACH, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 208952385
Plan administrator’s name SUNSHINE RESTAURANT MERGER SUB, LLC
Plan administrator’s address 2655 NE 189TH ST, NORTH MIAMI BEACH, FL, 33180
Administrator’s telephone number 3059315454

Number of participants as of the end of the plan year

Active participants 279
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 58
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing MOEZ LAKHANI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-28
Name of individual signing MOEZ LAKHANI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KARL JAEGER Manager 3060 PEACHTREE ROAD SUITE 400, ATLANTA, GA, 303052256
Salvaggio John Chief Financial Officer 13650 NW 8 ST, SUNRISE, FL, 33325
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124666 IHOP ACTIVE 2022-10-03 2027-12-31 - 13650 NW 8TH STREET, SUITE 103, SUNRISE, FL, 33325
G19000049880 IHOP 36-173 EXPIRED 2019-04-23 2024-12-31 - 13650 NW 8TH STREET, SUITE 103, SUNRISE, FL, 33325
G19000015448 IHOP EXPIRED 2019-01-29 2024-12-31 - 13650 NW 8TH STREET, SUITE 103, SUNRISE, FL, 33325
G14000048214 IHOP 36-224 EXPIRED 2014-05-15 2019-12-31 - 13650 NW 8 ST #103, SUNRISE, FL, 33325
G12000019378 IHOP 36-063 EXPIRED 2012-02-24 2017-12-31 - 6101 NORTH UNIVERSITY DRIVE, TAMARAC, FL, 33321
G11000107490 IHOP 36-214 EXPIRED 2011-11-03 2016-12-31 - 1797 NORTH CONGRESS, BOYNTON BEACH, FL, 33426
G07215900012 SUNSHINE RESTAURANT PARTNERS, LLC ACTIVE 2007-08-03 2027-12-31 - 13650 NW 8 ST, 103, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 13650 NW 8 ST, Suite 103, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-03-15 13650 NW 8 ST, Suite 103, SUNRISE, FL 33325 -
MERGER 2007-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 900000066769

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000405910 ACTIVE 2022CA003556NC 12TH JUDICIAL CIRCUIT COURT 2023-08-16 2028-09-01 $739877.24 RON MOGERMAN VENICE HOLDINGS LLC, 10040 SW 2ND AVE, PLANTATION, FLORIDA 33324

Court Cases

Title Case Number Docket Date Status
SUNSHINE RESTAURANT MERGER SUB, LLC d/b/a IHOP, Appellant(s) v. MELISSA MELVIN, Appellee(s). 4D2024-0848 2024-04-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016132

Parties

Name SUNSHINE RESTAURANT MERGER SUB, LLC
Role Appellant
Status Active
Representations Edward Taylor George
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Melissa Melvin
Role Appellee
Status Active
Representations Carissa M Peebles, Scott Lyon Henratty, Noah Jacob Pollock, David Lanier Luck

Docket Entries

Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 11/18/2024
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Melissa Melvin
Docket Date 2024-09-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the September 18, 2024 motion of Forrest L. Andrews, Debbie G. Maken, and Lydecker LLP, counsel for Sunshine Restaurant Merger Sub, LLC, to withdraw as counsel is granted.
View View File
Docket Date 2024-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-09-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 18, 2024
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Melissa Melvin
Docket Date 2024-08-22
Type Order
Subtype Order re Counsel
Description ORDERED that, pursuant to the stipulation for substitution of counsel filed August 21, 2024, E. Taylor George, Esq. is substituted as counsel for Appellant in the above-styled cause.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Sunshine Restaurant Merger Sub, LLC
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to September 18, 2024
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Melissa Melvin
Docket Date 2024-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sunshine Restaurant Merger Sub, LLC
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-06
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-06-05
Type Record
Subtype Transcript
Description Transcript -- 827 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-05
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-04-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Designation to Approved Court Reporter
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melissa Melvin
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sunshine Restaurant Merger Sub, LLC
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype Order Appealed
Description Notice of Filing Conformed Copy of the Order Being Appealed
On Behalf Of Sunshine Restaurant Merger Sub, LLC
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to 01/17/2025
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Sunshine Restaurant Merger Sub, LLC
Docket Date 2024-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Melissa Melvin
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 15, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
SUNSHINE RESTAURANT MERGER SUB, LLC VS RON MOGERMAN VENICE HOLDINGS, LLC 2D2023-1955 2023-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-003556NC

Parties

Name SUNSHINE RESTAURANT MERGER SUB, LLC
Role Appellant
Status Active
Representations Maureen Berard Soles, Esq., SUZANNE M. DRISCOLL, ESQ., LINDY K. KEOWN, ESQ.
Name RON MOGERMAN VENICE HOLDINGS LLC
Role Appellee
Status Active
Representations ANDREW S. DOUGLAS, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNSHINE RESTAURANT MERGER SUB, LLC
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE RESTAURANT MERGER SUB, LLC
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNSHINE RESTAURANT MERGER SUB, LLC
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SUNSHINE RESTAURANT MERGER SUB, LLC
Docket Date 2023-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SVAP POMPANO CITI CENTRE, L.P. VS SUNSHINE RESTAURANT MERGER SUB, LLC d/b/a SUNSHINE RESTAURANT PARTNERS, LLC 4D2021-3407 2021-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA003721

Parties

Name SVAP POMPANO CITI CENTRE, L.P.
Role Appellant
Status Active
Representations Jonathan S. Glickman, Jeremy E. Slusher, Daniel A. Miller
Name Sunshine Restaurant Partners, LLC
Role Appellee
Status Active
Name SUNSHINE RESTAURANT MERGER SUB, LLC
Role Appellee
Status Active
Representations Suzanne M. Driscoll
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of SVAP Pompano Citi Centre, L.P.
Docket Date 2021-12-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SVAP Pompano Citi Centre, L.P.
Docket Date 2021-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SVAP Pompano Citi Centre, L.P.
Docket Date 2021-12-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SVAP Pompano Citi Centre, L.P.
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of SVAP Pompano Citi Centre, L.P.
Docket Date 2021-12-03
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-12-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SVAP Pompano Citi Centre, L.P.
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MLJ PROPERTY INVESTMENTS, LLC VS SUNSHINE RESTAURANT MERGER SUB, LLC 4D2021-3263 2021-11-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-013796

Parties

Name MLJ PROPERTY INVESTMENTS, LLC
Role Appellant
Status Active
Representations Glenn L. Widom
Name SUNSHINE RESTAURANT MERGER SUB, LLC
Role Appellee
Status Active
Representations Suzanne M. Driscoll
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 9, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that this court’s May 4, 2022 order to show cause is discharged.
Docket Date 2022-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MLJ Property Investments, LLC
Docket Date 2022-05-09
Type Response
Subtype Response
Description Response
On Behalf Of MLJ Property Investments, LLC
Docket Date 2022-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 16, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MLJ Property Investments, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/25/22.
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/26/22.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MLJ Property Investments, LLC
Docket Date 2022-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (959 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed January 25, 2022, this court's January 20, 2022 order to show cause is discharged.
Docket Date 2022-01-25
Type Response
Subtype Response
Description Response
On Behalf Of MLJ Property Investments, LLC
Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MLJ Property Investments, LLC
Docket Date 2022-01-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/22.
Docket Date 2022-01-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 5, 2022 order.
Docket Date 2022-01-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of MLJ Property Investments, LLC
MLJ PROPERTY INVESTMENT, LLC VS SUNSHINE RESTAURANT MERGER SUB, LLC 4D2021-1173 2021-03-29 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-013796

Parties

Name MLJ PROPERTY INVESTMENTS, LLC
Role Petitioner
Status Active
Representations Glenn L. Widom
Name All Others in Possession
Role Respondent
Status Active
Name SUNSHINE RESTAURANT MERGER SUB, LLC
Role Respondent
Status Active
Representations Suzanne M. Driscoll
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the March 29, 2021 petition for writ of mandamus is denied.LEVINE, C.J., KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-05-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MLJ Property Investments, LLC
Docket Date 2021-03-30
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-03-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of MLJ Property Investments, LLC
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
N. ROBINSON and M. ROBINSON VS INTERNATIONAL HOUSE OF PANCAKES, et al. 4D2018-1923 2018-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 2009-042009

Parties

Name M. ROBINSON
Role Appellant
Status Active
Name N. ROBINSON
Role Appellant
Status Active
Representations EDWARD NAIDICH, FREEMAN A. MARK
Name Sunshine Restaurant Partners, LLC
Role Appellee
Status Active
Name SUNSHINE RESTAURANT PARTNERS, GP, LLC
Role Appellee
Status Active
Name SUNSHINE RESTAURANT PARTNERS, LP
Role Appellee
Status Active
Name SUNSHINE RESTAURANT MERGER SUB, LLC
Role Appellee
Status Active
Name INTERNATIONAL HOUSE OF PANCAKES, LLC
Role Appellee
Status Active
Name NOSNAWS CORP.
Role Appellee
Status Active
Name INTERNATIONAL HOUSE OF PANCAKE
Role Appellee
Status Active
Representations Gregory A. Victor, Hinda Klein, GARY, WILLIAMS, PARENTI, Todd R. Ehrenreich, Kenneth P. Carmen, SCOTT A. MARKOWITZ, WILLIAM C. MCCUE, Kenneth R. Drake, Doron Weiss
Name RONALD NIELLY
Role Appellee
Status Active
Name SUNSHINE RESTAURANT HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of N. ROBINSON
Docket Date 2018-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of N. ROBINSON
Docket Date 2018-12-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of N. ROBINSON
Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-01
Type Record
Subtype Transcript
Description Transcript Received ~ 2,402 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-02-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ CORRECTED AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT OF PROOF OF PAYMENT TO THE CLERK OF THE LOWER TRIBUNAL FOR ITS PREPARATION INVOICE OF THE RECORD ON APPEAL
On Behalf Of N. ROBINSON
Docket Date 2019-02-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-01-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 19, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Edward J. Naidich's December 21, 2018 verified motion for permission to appear pro hac vice is granted, and Edward J. Naidich, Esquire, is permitted to appear in this appeal as counsel for appellants. Edward J. Naidich, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed December 21, 2018, further,ORDERED that Edward J. Naidich, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO DECEMBER 21, 2018
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of N. ROBINSON
Docket Date 2018-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERNATIONAL HOUSE OF PANCAKE
Docket Date 2018-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of INTERNATIONAL HOUSE OF PANCAKE
Docket Date 2018-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees’ November 2, 2018 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of INTERNATIONAL HOUSE OF PANCAKE
Docket Date 2018-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 59 DAYS TO 11/16/2018 AND 15 DAYS TO 12/21/2018
Docket Date 2018-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN** AND REPLY BRIEF
On Behalf Of INTERNATIONAL HOUSE OF PANCAKE
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTERNATIONAL HOUSE OF PANCAKE
Docket Date 2018-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of N. ROBINSON
Docket Date 2018-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of N. ROBINSON
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONNA M. BROCK VS FLORIDA REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, ET AL. SC2017-2038 2017-11-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D16-3785

Circuit Court for the Sixth Judicial Circuit, Pasco County
RAAC16-02221

Parties

Name Ms. Donna M. Brock
Role Petitioner
Status Active
Name FLORIDA REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Respondent
Status Active
Representations Katie E. Sabo
Name SUNSHINE RESTAURANT MERGER SUB, LLC
Role Respondent
Status Active
Name Hon. Frank E. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ Unemployment Appeals Commission
Docket Date 2017-11-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-11-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as Letter and treated as NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Donna M. Brock
View View File
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State